Advanced company searchLink opens in new window

CRERAR HOTEL GROUP LIMITED

Company number 00075625

Persons with significant control: 1 active person with significant control / 0 active statements

Blantree Midco Limited Active

Correspondence address
2nd Floor, 10 Bridge Street, Bath, England, BA2 4AS
Notified on
14 March 2023
Governing law
Legal form
Place registered
Companies House
Registration number
14216734
Incorporated in
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Crerar Hotel Group Holdco Limited Ceased

Correspondence address
C/O Shepherd And Wedderburn Llp, 1 Conference Square, Edinburgh, Scotland, EH3 8UL
Notified on
21 July 2022
Ceased on
14 March 2023
Governing law
Legal form
Place registered
Scotland
Registration number
Sc727123
Incorporated in
Scotland
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Crerar Trustee Company 1 Limited Ceased

Correspondence address
C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE
Notified on
3 September 2021
Ceased on
21 July 2022
Governing law
Legal form
Place registered
United Kingdom Company Registry
Registration number
Sc707749
Incorporated in
Scotland
Nature of control
Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust
Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust

Crerar Trustee Company 2 Limited Ceased

Correspondence address
C/O Turcan Connell, Princes Exchange, 1 Early Grey Street, Edinburgh, Scotland, EH3 9EE
Notified on
3 September 2021
Ceased on
21 July 2022
Governing law
Legal form
Place registered
United Kingdom Company Registry
Registration number
Sc707750
Incorporated in
Scotland
Nature of control
Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust
Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust

Mr Patrick Lorne Crerar Ceased

Correspondence address
16 Castle Park, Lancaster, LA1 1YG
Notified on
6 April 2016
Ceased on
3 September 2021
Date of birth
October 1968
Nationality
British
Country of residence
Scotland
Nature of control
Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust
Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust

Ms Jeanette Perry Crerar Ceased

Correspondence address
16 Castle Park, Lancaster, LA1 1YG
Notified on
6 April 2016
Ceased on
3 September 2021
Date of birth
February 1936
Nationality
British
Country of residence
Scotland
Nature of control
Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust
Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust

Mr James Grieve Barrack Ceased

Correspondence address
16 Castle Park, Lancaster, LA1 1YG
Notified on
6 April 2016
Ceased on
3 September 2021
Date of birth
September 1967
Nationality
British
Country of residence
Scotland
Nature of control
Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust
Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust